Fattal Propco (brighton Grand) Limited BIRMINGHAM


Fattal Propco (brighton Grand) started in year 2014 as Private Limited Company with registration number 08935578. The Fattal Propco (brighton Grand) company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Birmingham at 245 Broad Street. Postal code: B1 2HQ. Since 2023-07-10 Fattal Propco (brighton Grand) Limited is no longer carrying the name Wittington Investments (brighton Grand).

At the moment there are 2 directors in the the company, namely Ronen N. and Darren G.. In addition one secretary - Michelle M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fattal Propco (brighton Grand) Limited Address / Contact

Office Address 245 Broad Street
Town Birmingham
Post code B1 2HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08935578
Date of Incorporation Wed, 12th Mar 2014
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 17th Sep 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Ronen N.

Position: Director

Appointed: 02 May 2023

Michelle M.

Position: Secretary

Appointed: 02 May 2023

Darren G.

Position: Director

Appointed: 02 May 2023

Darren G.

Position: Director

Appointed: 02 May 2023

Resigned: 02 May 2023

Jennifer D.

Position: Secretary

Appointed: 28 September 2020

Resigned: 02 May 2023

Helen G.

Position: Director

Appointed: 01 October 2018

Resigned: 27 July 2020

Guy W.

Position: Director

Appointed: 12 March 2014

Resigned: 02 May 2023

George W.

Position: Director

Appointed: 12 March 2014

Resigned: 02 May 2023

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 12 March 2014

Resigned: 12 March 2014

Anna H.

Position: Director

Appointed: 12 March 2014

Resigned: 02 May 2023

Amanda G.

Position: Secretary

Appointed: 12 March 2014

Resigned: 28 September 2020

Richard B.

Position: Director

Appointed: 12 March 2014

Resigned: 12 March 2014

Huntsmoor Limited

Position: Corporate Director

Appointed: 12 March 2014

Resigned: 12 March 2014

Huntsmoor Nominees Limited

Position: Corporate Director

Appointed: 12 March 2014

Resigned: 12 March 2014

Stephen H.

Position: Director

Appointed: 12 March 2014

Resigned: 11 February 2018

Charles M.

Position: Director

Appointed: 12 March 2014

Resigned: 02 May 2023

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats discovered, there is Brighton Grand Hotel Operations Limited from Birmingham, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Wittington Investments Limited that put London as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Brighton Grand Hotel Operations Limited

245 Broad Street, Birmingham, B1 2HQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08935930
Notified on 15 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wittington Investments Limited

Weston Centre 10 Grosvenor Street, London, W1K 4QY

Legal authority United Kingdom
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 00366054
Notified on 6 April 2016
Ceased on 15 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Wittington Investments (brighton Grand) July 10, 2023

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Company name changed wittington investments (brighton grand) LIMITEDcertificate issued on 10/07/23
filed on: 10th, July 2023
Free Download (3 pages)
Change of name by resolution

Company search